- Company Overview for FRESHNAME NO. 412 LIMITED (10550749)
- Filing history for FRESHNAME NO. 412 LIMITED (10550749)
- People for FRESHNAME NO. 412 LIMITED (10550749)
- More for FRESHNAME NO. 412 LIMITED (10550749)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Dec 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 December 2023 | |
24 May 2024 | SH19 |
Statement of capital on 24 May 2024
|
|
24 May 2024 | RESOLUTIONS |
Resolutions
|
|
24 May 2024 | RESOLUTIONS |
Resolutions
|
|
24 May 2024 | CAP-SS | Solvency Statement dated 23/05/24 | |
24 May 2024 | SH20 | Statement by Directors | |
23 May 2024 | SH01 |
Statement of capital following an allotment of shares on 23 May 2024
|
|
17 Apr 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
21 Nov 2023 | AD01 | Registered office address changed from PO Box 4385 10550749 - Companies House Default Address Cardiff CF14 8LH to C/O Fladgate Llp 16 Great Queen Street London WC2B 5DG on 21 November 2023 | |
31 Oct 2023 | CH01 | Director's details changed for Mr Damian Charles Alexander Stewart on 31 October 2023 | |
20 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
06 Sep 2023 | RP05 | Registered office address changed to PO Box 4385, 10550749 - Companies House Default Address, Cardiff, CF14 8LH on 6 September 2023 | |
03 Apr 2023 | PSC05 | Change of details for Hc Global Group Limited as a person with significant control on 6 December 2022 | |
28 Feb 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
17 Nov 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
28 Jul 2022 | RP04CS01 | Second filing of Confirmation Statement dated 29 February 2020 | |
05 Jul 2022 | AD01 | Registered office address changed from The Clubhouse Mayfair, 50 Grosvenor Hill, Mayfair Grosvenor Hill London W1K 3QT England to Spaces - Victoria Suite 451-452 25 Wilton Road London SW1V 1LW on 5 July 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
07 Jul 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
12 May 2021 | AD01 | Registered office address changed from 16 Berkeley Street London W1J 8DZ England to The Clubhouse Mayfair, 50 Grosvenor Hill, Mayfair Grosvenor Hill London W1K 3QT on 12 May 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
17 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
27 Apr 2020 | CS01 |
29/02/20 Statement of Capital gbp 370
|
|
23 Dec 2019 | PSC02 | Notification of Hc Global Group Limited as a person with significant control on 9 December 2019 | |
23 Dec 2019 | PSC09 | Withdrawal of a person with significant control statement on 23 December 2019 |